Loading...
HomeMy WebLinkAboutL 8395 P 466 ( L C, 1 7)aundard N.YA'.TL.Form 8007 aaryaln and Sala 09@4 with Covenant pairwt 6rantoea AsU4ndlr1dual ar corporation CONSULTYOUR LAWYER BEFORE SIGNING THIS INSTRUMENT—THIS INSTRUMENFSHOULDBEUSED BYLAWYERS ONLY. THIS INDENTURE, made the 29th day of December nineteen hundred and seventy-seven b 1 . BETWEEN FRANCIS H. `BUBB, residing at 24 Sound Road, Greenport, New York T 11944, as Devise under the Last Will and Testament of N Lucy J. Gaudet, deceased, c P io�1 - G , 1_ 10 party of the first part, and JEFFREY CAMPBELL BUBB, residing at 311 Fifth Street, Greenport, New York 11944, 7 party of the second part, WITNESSETH,that the party of the first part, in consideration of — — — — — — — — — TEN and no/100 — - — — — — — — — — — — — dollars, lawful money of the United States, and other good and lawful consideration paid Q by the party of the second part, does hereby grant and release unto the party of the second part,the heirs, or \ successors and assigns for the party of the second part forever, ALL that certain plot,piece or parcel of land,with the buildings and improvements thereon erected,situate,lying 3ist. andbeinginthe Town of Southold, Village of Greenport, County of Suffolk 1001 and State of New York, bounded and described as follows: Sect. )06 Northerly by land formerly of Mary L. S. Cox; Easterly by Fifth 31ock Street; Southerly by land now or formerly of Thore Larsen; and 07 Westerly by land formerly of Charles' G. Bailey. Lot 01 ) Said premises being 50 feet in front and rear and 165 feet in depth. BEING AND INTENDED TO BE the same premises conveyed to Lucy J. Gaudet (nee Montgomery) by deed dated February 21, 1928 in the Suffolk County Clerk's Office on February 23, 1928 in Liber 1333, page 509. 1G©29 RECEIVED EAL ESTATE MAR 2 1978 TI.,r.JFER aHX SUFFOLK - ' COUNTY C M ,t all. R F r n D n r n _ ARTHUR J. FELICE